WARN
wise
Home
Services
Notices
Services
About
Contact
Privacy Policy
Terms & Conditions
Resources
30 Free Alerts
WARN Act
Privacy Policy
Terms
Sign Up
Login
Settings
Log Out
My Profile
Sign Up
Login
Settings
Log Out
Region
Orange
California
13968
Total layoffs since
February 6, 2024
254
Total notices since
February 6, 2024
More WARN notices from
Orange, California
View All Notices
Company
Van Law Food Products, Inc.
Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Manufacturing
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Verizon
Affected Workers
139
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
15505 Sand Canyon Ave. Bldg C Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Van Law Food Products, Inc.
Affected Workers
50
Notice Date
11/21/2025
Effective Date
1/23/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
2325 Moore Ave Fullerton CA 92833
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Nationstar Mortgage, LLC
Affected Workers
88
Notice Date
11/18/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
—
State
California
Address
—
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Nationstar Mortgage, LLC
Affected Workers
88
Notice Date
11/18/2025
Effective Date
1/16/2026
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
—
State
California
Address
25500 Commerce Centre Drive Lake Forest CA 92630
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Company
Infineon Technologies Americas Corp
Affected Workers
1
Notice Date
11/4/2025
Effective Date
11/14/2025
Expiration Date
—
Permamnent / Temporary
—
Closure / Layoff
—
Industry
Manufacturing
State
California
Address
7565 Irvine Center Drive, Suite 150 Irvine CA 92618
Contact Name
—
Contact Email
—
Contact Phone
—
Source
—
Notice Details
Previous
7 / 15
Next